Advanced company searchLink opens in new window

ABBEYMILL FINANCIAL SERVICES LTD.

Company number SC258449

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 Sep 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 May 2011 GAZ1(A) First Gazette notice for voluntary strike-off
03 May 2011 DS01 Application to strike the company off the register
12 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
Statement of capital on 2010-11-12
  • GBP 10,000
12 Nov 2010 AD01 Registered office address changed from Suite 4 - Sir James Clark Building, Abbey Mill Business Centre, Paisley Renfrewshire PA1 1TJ on 12 November 2010
29 Oct 2010 AA01 Previous accounting period extended from 31 January 2010 to 31 July 2010
03 Aug 2010 TM01 Termination of appointment of William Leonard as a director
12 Feb 2010 AR01 Annual return made up to 29 October 2009 with full list of shareholders
08 Feb 2010 CH01 Director's details changed for Carole Leonard on 29 October 2009
08 Feb 2010 CH01 Director's details changed for William Leonard on 29 October 2009
11 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
17 Dec 2008 363a Return made up to 29/10/08; full list of members
17 Dec 2008 287 Registered office changed on 17/12/2008 from suite 5 - sir james clark building, abbey mill business centre, paisley renfrewshire PA1 1TJ
06 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
21 Nov 2007 AA Total exemption small company accounts made up to 31 January 2007
13 Nov 2007 363a Return made up to 29/10/07; full list of members
28 Nov 2006 AA Accounts made up to 31 January 2006
22 Nov 2006 363a Return made up to 29/10/06; full list of members
28 Mar 2006 225 Accounting reference date extended from 31/10/05 to 31/01/06
15 Mar 2006 88(2)R Ad 24/02/06--------- £ si 9999@1=9999 £ ic 1/10000
18 Jan 2006 288b Director resigned
22 Nov 2005 363a Return made up to 29/10/05; full list of members
22 Nov 2005 287 Registered office changed on 22/11/05 from: suit 5 -sir james clark building abbey mill business centre paisley renfrewshire PA1 1TJ
12 Oct 2005 288a New director appointed
19 Sep 2005 288b Director resigned